Warning: file_put_contents(c/0d62b1316157d6cb185a5f523d62c418.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Jammy Deals Limited, UB6 7LA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JAMMY DEALS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jammy Deals Limited. The company was founded 7 years ago and was given the registration number 10254493. The firm's registered office is in PERIVALE. You can find them at Altec House 27 Aintree Road, Room 7, Perivale, Middlesex. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:JAMMY DEALS LIMITED
Company Number:10254493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Altec House 27 Aintree Road, Room 7, Perivale, Middlesex, England, UB6 7LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Jubilee Road, Perivale, Greenford, England, UB6 7HZ

Director28 June 2016Active
Altec House, 27b Aintree Road, Perivale, United Kingdom, UB6 7LA

Director08 September 2016Active

People with Significant Control

Mrs Sonya Shah
Notified on:26 June 2018
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:22, Jubilee Road, Greenford, England, UB6 7HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Indrajit Shah
Notified on:01 July 2016
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:United Kingdom
Address:Altec House, 27b Aintree Road, Perivale, United Kingdom, UB6 7LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Yashovardhan Shah
Notified on:01 July 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:22, Jubilee Road, Greenford, England, UB6 7HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type micro entity.

Download
2023-02-06Address

Change registered office address company with date old address new address.

Download
2022-10-02Change of name

Certificate change of name company.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-29Accounts

Accounts with accounts type micro entity.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type micro entity.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Address

Change registered office address company with date old address new address.

Download
2020-06-13Accounts

Accounts with accounts type micro entity.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Accounts

Accounts with accounts type micro entity.

Download
2018-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Persons with significant control

Cessation of a person with significant control.

Download
2018-07-09Persons with significant control

Notification of a person with significant control.

Download
2018-03-07Accounts

Accounts with accounts type micro entity.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Officers

Termination director company with name termination date.

Download
2016-09-08Officers

Appoint person director company with name date.

Download
2016-06-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.